Search icon

BAILIWICK CORPORATION

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BAILIWICK CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 Jun 1961
Date of dissolution: 14 Feb 1984
Business ALEI: 0004087
Mailing address: P.O. BOX 4215, GREENWICH, CT, 06830
Place of Formation: CONNECTICUT
Total authorized shares: 800

Links between entities

Type Company Name Company Number State
Headquarter of BAILIWICK CORPORATION, NEW YORK 602728 NEW YORK

Agent

Name Role Business address Residence address
ELLEN DUNCAN BLANCHARD Agent SAME AS RES 2 EDGEWOOD PLACE, GREENWICH, CT, 06830, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LBD.0160904 LIQUOR BRAND LABEL ACTIVE CURRENT 2019-10-25 2022-10-25 2025-10-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000071182 1984-02-14 - Dissolution Certificate of Dissolution -
0000071181 1981-05-12 - Change of Agent Address Agent Address Change -
0000071180 1981-04-23 - Amendment Amend -
0000071179 1978-06-30 - Amendment Amend -
0000071178 1968-10-07 - Miscellaneous Miscellaneous -
0000071177 1967-05-26 - Change of Business Address Business Address Change -
0000071176 1962-03-27 - First Report Organization and First Report -
0000071175 1961-06-14 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information